Name: | PQ LEXINGTON INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 1999 (25 years ago) |
Entity Number: | 2448213 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 50 BROAD STREET, 12TH FLOOR, NEW YORK, NY, United States, 10004 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LOU RAMIREZ | Chief Executive Officer | 50 BROAD STREET, 12TH FLOOR, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2017-12-04 | 2019-12-02 | Address | 50 BROAD STREET, 12TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2015-04-23 | 2017-12-04 | Address | 644 BROADWAY APT 4W, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2008-01-14 | 2017-12-04 | Address | 434 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2008-01-14 | 2010-07-27 | Address | 434 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2008-01-14 | 2015-04-23 | Address | 434 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191202061137 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171204006628 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
151201006483 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
150423002030 | 2015-04-23 | BIENNIAL STATEMENT | 2013-12-01 |
100727001038 | 2010-07-27 | CERTIFICATE OF CHANGE | 2010-07-27 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State